QUADRISE LIMITED

Address:
First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

QUADRISE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02507321. The registration start date is May 31, 1990. The current status is Active.

Company Overview

Company Number 02507321
Company Name QUADRISE LIMITED
Registered Address First Floor Gillingham House
38-44 Gillingham Street
London
SW1V 1HU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-05-31
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-06-28
Returns Last Update 2016-05-31
Confirmation Statement Due Date 2021-06-14
Confirmation Statement Last Update 2020-05-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address FIRST FLOOR GILLINGHAM HOUSE
38-44 GILLINGHAM STREET
Post Town LONDON
Post Code SW1V 1HU

Companies with the same location

Entity Name Office Address
QUADRISE FUELS INTERNATIONAL PLC First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
QUADRISE KSA LIMITED First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
QUADRISE MARINE LIMITED First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
QUADRISE INTERNATIONAL LIMITED First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
QUADRISE ASIA LIMITED First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
ROE PROJECTS LIMITED First Floor Gillingham House, Gillingham Street, London, SW1V 1HU
QUADRISE AMERICAS LIMITED First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Companies with the same post code

Entity Name Office Address
BITNEX TRADE LIMITED 46 Gillingham Street, London, SW1V 1HU, England
BCARDBS TRUSTEES LIMITED Gillingham House 4th Floor, 38-44 Gillingham Street, London, SW1V 1HU
FCC GENERAL PARTNER LIMITED Gillingham House, Ground Floor, 38 - 44 Gillingham Street, London, SW1V 1HU, United Kingdom
QUARRY PRODUCTS ASSOCIATION LIMITED 38-44 Gillingham Street, London, SW1V 1HU
BRITISH ASSOCIATION OF REINFORCEMENT LIMITED 4th Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
BASEMENT INFORMATION CENTRE (UK) LIMITED Level 4 Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
THE CONCRETE CENTRE LIMITED Gillingham House Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
51 LENNOX GARDENS LIMITED Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
FUTURE CARE CAPITAL Gillingham House 38-44 Gillingham Street, Pimlico, London, SW1V 1HU, England
12 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED Hml Hawksworth Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CLARKE, Audrey Germaine Caroline Secretary (Active) 17 Oaken Coppice, Ashtead, Surrey, England, KT21 1DL /
5 March 2013
/
MILES, Jason Victor Director (Active) 26 Knole Way, Sevenoaks, Kent, England, TN13 3RS March 1970 /
11 April 2016
British /
England
Director
THANAWALA, Hemant Maneklal Director (Active) Sherbourne House, 3 St Martins, Northwood, Middlesex, HA6 2BP September 1957 /
10 March 2006
British /
United Kingdom
Director
DODD, Francesca Susan Secretary (Resigned) Lindean, 116 Rickmansworth Lane, Gerrards Cross, Buckinghamshire, SL9 0LX /
/
DOWNIE, Nigel Colin Secretary (Resigned) 44a Purbeck Road, Chatham, Kent, ME4 6EE /
23 January 2007
/
DUCKELS, Michael Ian, Dr Secretary (Resigned) Bridge Farm Burtons Gardens, Old Basing, Basingstoke, Hampshire, RG24 7AF /
18 January 2005
Uk /
LARTER, Belinda Secretary (Resigned) Parnell House, 25 Wilton Road, London, SW1V 1YD /
30 September 2008
/
MERRISON, Peter Andrew Secretary (Resigned) 114 Rickmansworth Lane, Chalfont St Peter, Buckinghamshire, SL9 0LX /
9 March 2004
/
PATCHETT, Ian Secretary (Resigned) 104a Alexandra Park Road, London, N10 2AE /
10 March 2006
/
RENGIANATHAN, Sujatha Secretary (Resigned) 1 Montague Gardens, Eailing Common, London, W3 9PT /
17 September 2007
/
SCOTT, David Alan Secretary (Resigned) Parnell House, 25 Wilton Road, London, SW1V 1YD /
1 August 2011
/
DODD, Francesca Susan Director (Resigned) Lindean, 116 Rickmansworth Lane, Gerrards Cross, Buckinghamshire, SL9 0LX May 1947 /
British /
Nurse
DODD, Peter Jeremy Director (Resigned) Lindean Rickmansworth Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0LX July 1946 /
British /
United Kingdom
Management Consultant
DUCKELS, Michael Ian, Dr Director (Resigned) Bridge Farm Burtons Gardens, Old Basing, Basingstoke, Hampshire, RG24 7AF October 1946 /
7 December 1999
Uk /
England
Consultant
HOLE, Ian Director (Resigned) The Old Rectory, Saint Stephens Road Ealing, London, W13 8HD February 1955 /
14 February 2002
British /
Economist
HOWE, George William Director (Resigned) 5 Leicester Court, Clevedon Road East Twickenham, London, TW1 2TG December 1946 /
17 September 2007
British /
United Kingdom
Ceo
JENNINGS, Richard Paul Thomas Director (Resigned) 18 Chester Road, Northwood, Middlesex, HA6 1BQ May 1957 /
10 March 2006
British /
England
Director
MERRISON, Peter Andrew Director (Resigned) Pinegrove, 114 Rickmansworth Lane, Chalfont St Peter, Buckinghamshire, SL9 0LX April 1955 /
14 February 2002
British /
Accountant
STOCKWELL, Alan Director (Resigned) 7 Ravens Close, Knaphill, Woking, Surrey, GU21 2LD October 1952 /
17 January 1997
British /
United Kingdom
Technical Consultant
WILLIAMS, Ian Director (Resigned) Woodstock, Priors Wood Road, Compton, GU3 1DS August 1946 /
10 March 2006
Australian /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1V 1HU
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on QUADRISE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches